Advanced company searchLink opens in new window

PATRICK MCGRATH LTD

Company number SC469224

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Jun 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
25 May 2021 GAZ1 First Gazette notice for compulsory strike-off
17 Feb 2020 CS01 Confirmation statement made on 5 February 2020 with no updates
03 Jan 2020 AA Micro company accounts made up to 31 March 2019
11 Sep 2019 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
10 Sep 2019 AA Micro company accounts made up to 31 March 2018
10 Sep 2019 RT01 Administrative restoration application
30 Jul 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
14 May 2019 GAZ1 First Gazette notice for compulsory strike-off
12 Feb 2019 CS01 Confirmation statement made on 5 February 2019 with no updates
16 Feb 2018 CS01 Confirmation statement made on 5 February 2018 with no updates
21 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
20 Apr 2017 CS01 Confirmation statement made on 5 February 2017 with updates
22 Dec 2016 AA Total exemption full accounts made up to 31 March 2016
22 Mar 2016 AR01 Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
27 Oct 2015 AA Total exemption full accounts made up to 31 March 2015
30 Jun 2015 AR01 Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
27 Jun 2015 DISS40 Compulsory strike-off action has been discontinued
05 Jun 2015 GAZ1 First Gazette notice for compulsory strike-off
24 Apr 2014 AA01 Current accounting period extended from 28 February 2015 to 31 March 2015
04 Mar 2014 CH01 Director's details changed for Mr Patrick Joseph Mcgrath on 4 March 2014
04 Mar 2014 AD01 Registered office address changed from 5 West House Flats Ayre Road Kirkwall Orkney KW15 1QZ United Kingdom on 4 March 2014
05 Feb 2014 NEWINC Incorporation
Statement of capital on 2014-02-05
  • GBP 100